Advanced company searchLink opens in new window

COSBY CONSULTING LIMITED

Company number 05516954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Oct 2015 AD01 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Mulberry House Church Street Weybridge Surrey KT13 8DJ on 27 October 2015
20 Oct 2015 4.70 Declaration of solvency
20 Oct 2015 600 Appointment of a voluntary liquidator
20 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
14 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
25 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
11 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Nov 2013 CH01 Director's details changed for Christina Kay Mills on 8 November 2013
26 Nov 2013 CH01 Director's details changed for William Benjamin Mills on 8 November 2013
26 Nov 2013 AD01 Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 26 November 2013
20 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
10 May 2013 AP03 Appointment of Mr Joseph Mills as a secretary
03 May 2013 SH08 Change of share class name or designation
03 May 2013 SH02 Sub-division of shares on 12 March 2013
03 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divisin 2 ord £1 shares into 200 ord share of £0.01 12/03/2013
28 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
15 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
15 Aug 2012 CH01 Director's details changed for Christina Kay Mills on 1 July 2012
15 Aug 2012 CH01 Director's details changed for William Benjamin Mills on 1 July 2012
20 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Oct 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010